Based in Shoreham-By-Sea, Marina West Hotel Ltd was founded on 15 December 1998, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Simon | 01 April 2003 | - | 1 |
HOLLENS RILY, Margaret | 22 July 2002 | 14 February 2004 | 1 |
HUGHES, Simon | 15 December 1998 | 22 July 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 October 2017 | |
DS01 - Striking off application by a company | 17 October 2017 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AD01 - Change of registered office address | 05 November 2015 | |
AAMD - Amended Accounts | 08 July 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 19 October 2014 | |
AA - Annual Accounts | 15 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2013 | |
AR01 - Annual Return | 06 December 2013 | |
AD01 - Change of registered office address | 06 December 2013 | |
AA - Annual Accounts | 06 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 23 October 2012 | |
AD01 - Change of registered office address | 23 October 2012 | |
CH01 - Change of particulars for director | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 24 October 2011 | |
CH03 - Change of particulars for secretary | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363s - Annual Return | 06 March 2008 | |
363s - Annual Return | 15 September 2007 | |
AA - Annual Accounts | 08 September 2007 | |
AA - Annual Accounts | 18 December 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 10 January 2005 | |
363s - Annual Return | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
AA - Annual Accounts | 04 May 2004 | |
287 - Change in situation or address of Registered Office | 18 March 2004 | |
CERTNM - Change of name certificate | 20 March 2003 | |
AA - Annual Accounts | 29 January 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2002 | |
363s - Annual Return | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 18 July 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 23 August 2000 | |
225 - Change of Accounting Reference Date | 08 August 2000 | |
363s - Annual Return | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 03 September 1999 | |
287 - Change in situation or address of Registered Office | 29 December 1998 | |
288a - Notice of appointment of directors or secretaries | 29 December 1998 | |
288a - Notice of appointment of directors or secretaries | 29 December 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1998 | |
NEWINC - New incorporation documents | 15 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 September 2002 | Fully Satisfied |
N/A |
Debenture deed | 30 August 1999 | Fully Satisfied |
N/A |